FOURWAYS VEHICLE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22

View Document

31/01/2531 January 2025 Appointment of Mr Alex Smith as a director on 2025-01-23

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Termination of appointment of Martin Paul Reay as a director on 2024-11-07

View Document

23/10/2423 October 2024 Appointment of Mr James Brearley as a director on 2024-10-18

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/04/2417 April 2024 Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04

View Document

17/04/2417 April 2024 Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04

View Document

22/01/2422 January 2024 Termination of appointment of Andrew Collett as a director on 2024-01-10

View Document

22/01/2422 January 2024 Appointment of Mr Martin Paul Reay as a director on 2024-01-10

View Document

22/01/2422 January 2024 Termination of appointment of Mark Ronald Brandom as a director on 2024-01-10

View Document

22/01/2422 January 2024 Termination of appointment of Mark Douglas Raban as a director on 2024-01-10

View Document

23/10/2323 October 2023 Termination of appointment of Oliver Walter Laird as a director on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Philip John Kenny as a secretary on 2023-10-11

View Document

12/10/2312 October 2023 Satisfaction of charge 2 in full

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2023-03-24

View Document

24/03/2324 March 2023 Notification of Lookers Motor Group Limited as a person with significant control on 2023-03-02

View Document

23/03/2323 March 2023 Termination of appointment of Gillian Ruth Jones as a secretary on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mr Andrew Collett as a director on 2023-03-02

View Document

23/03/2323 March 2023 Termination of appointment of Trefor Griffith Morgan Jones as a director on 2023-03-02

View Document

23/03/2323 March 2023 Termination of appointment of Gillian Ruth Jones as a director on 2023-03-02

View Document

23/03/2323 March 2023 Cessation of Fourways (Holdings) Limited as a person with significant control on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mr Philip John Kenny as a secretary on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mr Mark Douglas Raban as a director on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mr Oliver Walter Laird as a director on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mark Ronald Brandom as a director on 2023-03-02

View Document

23/03/2323 March 2023 Appointment of Mr Duncan Andrew Mcphee as a director on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Secretary's details changed for Mrs Gillian Ruth Jones on 2022-07-28

View Document

16/09/2216 September 2022 Director's details changed for Mr Trefor Griffith Morgan Jones on 2022-07-28

View Document

16/09/2216 September 2022 Director's details changed for Mrs Gillian Ruth Jones on 2022-07-28

View Document

16/09/2216 September 2022 Registered office address changed from Unit 4 Bridgewater Garage Bridgewater Road Whitchurch Shropshire SY13 1QJ United Kingdom to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-17 with no updates

View Document

16/09/2216 September 2022 Change of details for Fourways (Holdings) Limited as a person with significant control on 2022-08-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from Compass House Shrewsbury Road Prees Whitchurch Shropshire SY13 2DJ United Kingdom to Unit 4 Bridgewater Garage Bridgewater Road Whitchurch Shropshire SY13 1QJ on 2021-11-15

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

28/03/1928 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN JONES / 28/03/2019

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR GRIFFITH MORGAN JONES / 28/03/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS GILLIAN RUTH JONES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH-ANN ENGLISH

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREFOR GRIFFITH MORGAN JONES / 18/01/2019

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/08/157 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANET MCCARTNEY

View Document

08/08/148 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/03/1414 March 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

25/07/1325 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MRS GILLIAN JONES

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY JANET MCCARTNEY

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANN MAY ENGLISH / 28/05/2012

View Document

09/02/129 February 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED ANDREW KEITH BROWN

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ANN MAY ENGLISH / 27/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED LEIGH ANN MAY ENGLISH

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREFOR JONES / 01/04/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/12/062 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AD

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0523 August 2005 COMPANY NAME CHANGED FOURWAYS VEHICLE RENTAL LIMITED CERTIFICATE ISSUED ON 23/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 6 SHRUBLANDS BROOKMANS PARK HERTFORDSHIRE AL9 7AL

View Document

27/11/0227 November 2002 SHARES ISSUED 04/11/02

View Document

27/11/0227 November 2002 £ NC 1000/10000 04/11/02

View Document

27/11/0227 November 2002 NC INC ALREADY ADJUSTED 04/11/02

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company